Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HFMC ASSET MANAGEMENT LIMITED
Company Information for

HFMC ASSET MANAGEMENT LIMITED

RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW,
Company Registration Number
03891979
Private Limited Company
Active

Company Overview

About Hfmc Asset Management Ltd
HFMC ASSET MANAGEMENT LIMITED was founded on 1999-12-10 and has its registered office in Edgware. The organisation's status is listed as "Active". Hfmc Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HFMC ASSET MANAGEMENT LIMITED
 
Legal Registered Office
RUSSELL HOUSE
140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW
Other companies in HA8
 
Previous Names
HFM COLUMBUS ASSET MANAGEMENT LIMITED20/03/2018
COLUMBUS PARTNERS LIMITED30/01/2007
MIDASDEAL LIMITED09/12/2004
Filing Information
Company Number 03891979
Company ID Number 03891979
Date formed 1999-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB341742906  
Last Datalog update: 2024-01-08 14:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HFMC ASSET MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTON FIELD STRATEGIC PLANNING LIMITED   PARIS PARTNERSHIP SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HFMC ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEE ANTHONY ROBERT PARIS
Company Secretary 2010-08-17
MARCUS REINHARD ANTHONY CARLTON
Director 2013-06-27
JOHN NICOLAS JEREMY HOYLAND
Director 2007-01-12
LEE ANTHONY ROBERT PARIS
Director 2017-12-01
MARK ELLIS WALLER
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES CHRISTOPHER WALKER
Director 2004-10-01 2013-06-27
EAMONN VINCENT TUKE
Company Secretary 2007-11-29 2010-08-17
HUGH FLEMING
Company Secretary 2004-10-01 2008-05-31
MARCUS REINHARD ANTHONY CARLTON
Director 2004-10-01 2008-05-28
GARY JOHN FESTA
Director 2007-01-12 2008-05-28
LESLEY CAROLINE BARON
Company Secretary 2000-01-06 2004-10-01
LANCE FORBES BARON
Director 2000-01-06 2004-10-01
DENNIS BARRETT
Director 2000-01-06 2000-08-22
MARTIN GEOFFREY BARON
Director 2000-01-06 2000-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-10 2000-01-06
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-10 2000-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS REINHARD ANTHONY CARLTON H F M TRUST COMPANY LIMITED Director 2015-11-13 CURRENT 1994-12-20 Active
MARCUS REINHARD ANTHONY CARLTON HFMC GROUP HOLDINGS LTD Director 2007-01-12 CURRENT 2005-06-20 Active
MARCUS REINHARD ANTHONY CARLTON HFMC PRIVATE CLIENT SERVICES LTD Director 2006-11-23 CURRENT 2006-11-09 Active
MARCUS REINHARD ANTHONY CARLTON HFMC WEALTH MANAGEMENT LTD Director 1997-01-24 CURRENT 1989-03-03 Active
JOHN NICOLAS JEREMY HOYLAND HFMC FINANCIAL PLANNING LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOHN NICOLAS JEREMY HOYLAND HFMC WEALTH HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
JOHN NICOLAS JEREMY HOYLAND HFMC WEALTH MANAGEMENT LTD Director 2015-11-13 CURRENT 1989-03-03 Active
JOHN NICOLAS JEREMY HOYLAND H.FIELD PROPERTY SERVICES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
JOHN NICOLAS JEREMY HOYLAND HFMC GROUP HOLDINGS LTD Director 2007-01-12 CURRENT 2005-06-20 Active
JOHN NICOLAS JEREMY HOYLAND HFMC PRIVATE CLIENT SERVICES LTD Director 2007-01-05 CURRENT 2006-11-09 Active
JOHN NICOLAS JEREMY HOYLAND H F M TRUST COMPANY LIMITED Director 1994-12-20 CURRENT 1994-12-20 Active
LEE ANTHONY ROBERT PARIS PP FAMILY OFFICE LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LEE ANTHONY ROBERT PARIS R364 LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
LEE ANTHONY ROBERT PARIS BAGEL BAGEL LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
LEE ANTHONY ROBERT PARIS CALLAN PUBLISHING LIMITED Director 2015-10-16 CURRENT 2012-10-05 Dissolved 2016-12-13
LEE ANTHONY ROBERT PARIS CALLAN SCHOOL LONDON LIMITED Director 2015-10-16 CURRENT 2012-05-10 Liquidation
LEE ANTHONY ROBERT PARIS CALLAN MANAGEMENT ORGANISATION LIMITED Director 2015-10-16 CURRENT 1980-02-18 Liquidation
LEE ANTHONY ROBERT PARIS CALLAN EDUCATION GROUP LIMITED Director 2015-10-15 CURRENT 2012-05-16 Liquidation
LEE ANTHONY ROBERT PARIS ORCHARD PUBLISHING CO LIMITED Director 2015-02-02 CURRENT 1992-08-17 Active
LEE ANTHONY ROBERT PARIS HAMILTON FIELD STRATEGIC PLANNING LIMITED Director 2014-11-21 CURRENT 2000-01-13 Active - Proposal to Strike off
LEE ANTHONY ROBERT PARIS THE NORTH WEST LONDON KOSHER WINE FESTIVAL LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-11-15
LEE ANTHONY ROBERT PARIS THE NORTH WEST LONDON WINE FESTIVAL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2014-07-29
LEE ANTHONY ROBERT PARIS HFMC GROUP HOLDINGS LTD Director 2010-06-02 CURRENT 2005-06-20 Active
LEE ANTHONY ROBERT PARIS THE P TEAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Liquidation
LEE ANTHONY ROBERT PARIS SPRING CLEANER LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
LEE ANTHONY ROBERT PARIS MOVING HOMES.COM LIMITED Director 2000-11-01 CURRENT 2000-04-25 Active
LEE ANTHONY ROBERT PARIS EMPLOYMENT MADE EASY LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
LEE ANTHONY ROBERT PARIS PARIS PARTNERSHIP SERVICES LIMITED Director 1999-11-02 CURRENT 1999-11-02 Active
MARK ELLIS WALLER HFMC GROUP HOLDINGS LTD Director 2015-12-08 CURRENT 2005-06-20 Active
MARK ELLIS WALLER PELE CONSULTING LTD Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-08-04
MARK ELLIS WALLER KSL LITIGATION MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2010-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038919790002
2023-10-05DIRECTOR APPOINTED MR LEE ANTHONY ROBERT PARIS
2023-10-02FULL ACCOUNTS MADE UP TO 05/04/23
2023-03-01Memorandum articles filed
2023-02-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 038919790004
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ROSS HAMILTON IBBOTSON
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PHILIP PATIENT
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN NICOLAS JEREMY HOYLAND
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HAMILTON IBBOTSON
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 05/04/21
2020-12-11AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038919790003
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY ROBERT PARIS
2020-07-01AP01DIRECTOR APPOINTED MR PHILIP PATIENT
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS REINHARD ANTHONY CARLTON
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038919790002
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038919790001
2019-12-20AAFULL ACCOUNTS MADE UP TO 05/04/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-10-18CH03SECRETARY'S DETAILS CHNAGED FOR LEE ANTHONY ROBERT PARIS on 2018-10-17
2018-10-18PSC04Change of details for Mrs Jacqueline Elizabeth Suzanne Hoyland as a person with significant control on 2018-10-17
2018-10-18CH01Director's details changed for Mr John Nicolas Jeremy Hoyland on 2018-10-17
2018-10-17CH01Director's details changed for Mr Marcus Reinhard Anthony Carlton on 2018-10-17
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038919790001
2018-03-20RES15CHANGE OF COMPANY NAME 20/03/18
2018-03-20CERTNMCOMPANY NAME CHANGED HFM COLUMBUS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/03/18
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 125662.95
2018-01-18SH0106/12/17 STATEMENT OF CAPITAL GBP 125662.95
2017-12-15AP01DIRECTOR APPOINTED MR LEE ANTHONY ROBERT PARIS
2017-12-11AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 125085.32
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-02-26AP01DIRECTOR APPOINTED MR MARK ELLIS WALLER
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 125085.32
2016-02-15AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-10-23SH0128/04/15 STATEMENT OF CAPITAL GBP 125085.32
2015-06-07AA01Previous accounting period extended from 31/03/15 TO 05/04/15
2015-01-15AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 119100
2014-12-03AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-01RES12VARYING SHARE RIGHTS AND NAMES
2014-05-01RES01ADOPT ARTICLES 01/05/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 119100
2014-01-21AR0102/12/13 ANNUAL RETURN FULL LIST
2014-01-17SH02Sub-division of shares on 2013-04-06
2013-12-27AAFULL ACCOUNTS MADE UP TO 06/04/13
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALKER
2013-07-01AP01DIRECTOR APPOINTED MR MARCUS REINHARD ANTHONY CARLTON
2013-01-09AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-12-21AR0102/12/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0102/12/11 FULL LIST
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM FIRST FLOOR HANOVER PLACE 8 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP
2011-02-03AR0102/12/10 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY EAMONN TUKE
2010-09-14AP03SECRETARY APPOINTED LEE ANTHONY ROBERT PARIS
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17SH0130/08/09 STATEMENT OF CAPITAL GBP 119100
2009-12-14AR0102/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER WALKER / 02/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOLAS JEREMY HOYLAND / 02/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMONN VINCENT TUKE / 02/12/2009
2009-11-1088(2)AD 19/08/09-30/08/09 GBP SI 19000@1=19000 GBP IC 100/19100
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES WALKER / 01/11/2008
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY HUGH FLEMING
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR GARY FESTA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR MARCUS CARLTON
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-03363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30CERTNMCOMPANY NAME CHANGED COLUMBUS PARTNERS LIMITED CERTIFICATE ISSUED ON 30/01/07
2007-01-03363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-09225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/06
2006-01-30363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-09CERTNMCOMPANY NAME CHANGED MIDASDEAL LIMITED CERTIFICATE ISSUED ON 09/12/04
2004-11-05287REGISTERED OFFICE CHANGED ON 05/11/04 FROM: FIRST FLOOR HANOVER PLACE 8 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP
2004-10-22288bSECRETARY RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: BRIDGE HOUSE HIGH STREET HORAM HEATHFIELD EAST SUSSEX TN21 0QG
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-06225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-15363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: ODDSTONES BACK LANE, CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0QG
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-08363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-12-28363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HFMC ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HFMC ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HFMC ASSET MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HFMC ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HFMC ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HFMC ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of HFMC ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HFMC ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HFMC ASSET MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HFMC ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HFMC ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HFMC ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.